RESERVOIR GROUP LIMITED

SC311980
1 GEORGE SQUARE GLASGOW UNITED KINGDOM G2 1AL

Documents

Documents
Date Category Description Pages
20 Jun 2024 officers Appointment of director (Dale Sweeney) 2 Buy now
04 Dec 2023 accounts Annual Accounts 41 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 42 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 42 Buy now
01 Aug 2022 accounts Annual Accounts 44 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 accounts Annual Accounts 26 Buy now
09 Oct 2020 accounts Annual Accounts 26 Buy now
20 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
20 Jul 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
19 Dec 2018 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2018 accounts Annual Accounts 21 Buy now
21 Feb 2018 mortgage Registration of a charge 19 Buy now
05 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Jan 2018 officers Appointment of director (David Raymond Janicek) 2 Buy now
03 Jan 2018 officers Termination of appointment of director (John David Smyth) 1 Buy now
03 Jan 2018 officers Termination of appointment of director (John Cran Mackie) 1 Buy now
03 Jan 2018 officers Appointment of director (Mr Christian Bernert) 2 Buy now
09 Nov 2017 officers Termination of appointment of secretary (Maclay Murray & Spens Llp) 1 Buy now
09 Nov 2017 officers Appointment of corporate secretary (Dentons Secretaries Limited) 2 Buy now
28 Jul 2017 capital Statement of capital (Section 108) 4 Buy now
28 Jul 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
28 Jul 2017 insolvency Solvency Statement dated 26/07/17 2 Buy now
28 Jul 2017 resolution Resolution 1 Buy now
05 Jul 2017 officers Appointment of director (John Cran Mackie) 2 Buy now
05 Jul 2017 officers Termination of appointment of director (Greg Kilmister) 1 Buy now
17 May 2017 officers Change of particulars for corporate secretary (Maclay Murray & Spens Llp) 1 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2017 accounts Annual Accounts 21 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2016 accounts Annual Accounts 21 Buy now
15 Dec 2015 annual-return Annual Return 5 Buy now
07 Dec 2015 officers Termination of appointment of secretary (Gareth Ashton) 1 Buy now
05 Jan 2015 officers Appointment of director (Mr John Smyth) 2 Buy now
05 Jan 2015 officers Termination of appointment of director (David Clark) 1 Buy now
05 Jan 2015 officers Termination of appointment of director (Gareth Ashton) 1 Buy now
05 Dec 2014 annual-return Annual Return 7 Buy now
11 Sep 2014 accounts Annual Accounts 18 Buy now
10 Dec 2013 annual-return Annual Return 8 Buy now
03 Dec 2013 officers Termination of appointment of director (Richard Clark) 1 Buy now
25 Nov 2013 officers Appointment of director (Mr Gareth Ashton) 2 Buy now
25 Nov 2013 officers Appointment of director (Mr David Clark) 2 Buy now
21 Nov 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Nov 2013 officers Appointment of director (Mr Greg Kilmister) 2 Buy now
20 Nov 2013 officers Termination of appointment of director (Pascal Bartette) 1 Buy now
14 Nov 2013 accounts Amended Accounts 52 Buy now
18 Oct 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
18 Oct 2013 document-replacement Second Filing Of Form With Form Type 6 Buy now
08 Oct 2013 miscellaneous Miscellaneous 2 Buy now
17 Sep 2013 officers Termination of appointment of director (Philippe Cravatte) 1 Buy now
17 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
17 Sep 2013 mortgage Statement of satisfaction of a charge 4 Buy now
05 Sep 2013 miscellaneous Miscellaneous 1 Buy now
14 Aug 2013 officers Termination of appointment of director (Peter Stuart) 1 Buy now
01 Aug 2013 accounts Annual Accounts 51 Buy now
11 Dec 2012 annual-return Annual Return 8 Buy now
10 Dec 2012 officers Change of particulars for director (Mr Peter John Stuart) 2 Buy now
21 Sep 2012 accounts Annual Accounts 52 Buy now
24 Aug 2012 capital Return of Allotment of shares 5 Buy now
13 Aug 2012 officers Change of particulars for director (Philippe Cravatte) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Richard Phillip Harley Clark) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Pascal Bartette) 2 Buy now
06 Dec 2011 annual-return Annual Return 8 Buy now
29 Nov 2011 capital Return of Allotment of shares 4 Buy now
11 Aug 2011 officers Appointment of secretary (Gareth Ashton) 3 Buy now
08 Aug 2011 accounts Annual Accounts 36 Buy now
14 Apr 2011 officers Change of particulars for director (Philippe Cravatte) 2 Buy now
05 Jan 2011 resolution Resolution 3 Buy now
29 Dec 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 1 3 Buy now
24 Dec 2010 mortgage Particulars of a mortgage or charge / charge no: 2 7 Buy now
24 Dec 2010 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
01 Dec 2010 officers Change of particulars for director (Peter John Stuart) 2 Buy now
26 Nov 2010 annual-return Annual Return 8 Buy now
19 Nov 2010 officers Change of particulars for director (Pascal Bartette) 2 Buy now
19 Nov 2010 officers Change of particulars for director (Peter John Stuart) 2 Buy now
03 Nov 2010 officers Change of particulars for director (Philippe Cravatte) 2 Buy now
05 Jul 2010 accounts Annual Accounts 66 Buy now
16 Jan 2010 capital Return of Allotment of shares 4 Buy now
16 Jan 2010 resolution Resolution 1 Buy now
09 Dec 2009 annual-return Annual Return 6 Buy now
24 Nov 2009 officers Change of particulars for director (Pascal Bartette) 2 Buy now
17 Sep 2009 accounts Annual Accounts 35 Buy now
03 Feb 2009 officers Director's change of particulars / philippe cravatte / 31/07/2008 1 Buy now
11 Dec 2008 annual-return Return made up to 15/11/08; full list of members 4 Buy now
11 Dec 2008 officers Secretary appointed maclay murray & spens LLP 1 Buy now
11 Dec 2008 officers Appointment terminated secretary maclay murray & spens LLP 1 Buy now
28 Oct 2008 resolution Resolution 16 Buy now
05 Sep 2008 capital Ad 26/08/08\usd si 42094@100=4209400\usd ic 33014800/37224200\ 4 Buy now
05 Sep 2008 capital Nc inc already adjusted 26/08/08 2 Buy now